About

Registered Number: 04524905
Date of Incorporation: 03/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 4 months ago)
Registered Address: 409 Westdale Lane, Mapperley, Nottingham, NG3 6ER

 

Established in 2002, Mark Tuxford Developments Ltd has its registered office in Nottingham, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Tuxford, Patrcia Dawn is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUXFORD, Patrcia Dawn 06 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 26 November 2018
AA - Annual Accounts 15 November 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 18 September 2013
CH01 - Change of particulars for director 18 September 2013
AD01 - Change of registered office address 18 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 25 September 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 20 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 29 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 September 2006
353 - Register of members 29 September 2006
287 - Change in situation or address of Registered Office 29 September 2006
287 - Change in situation or address of Registered Office 15 June 2006
AA - Annual Accounts 05 February 2006
AA - Annual Accounts 03 October 2005
363a - Annual Return 27 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2005
353 - Register of members 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 13 January 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 12 July 2003
395 - Particulars of a mortgage or charge 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
RESOLUTIONS - N/A 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
225 - Change of Accounting Reference Date 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 January 2004 Outstanding

N/A

Debenture 06 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.